About

Registered Number: 04876934
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

 

Based in Letchworth Garden City, Jensen Brooks Associates Ltd was registered on 26 August 2003, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Darryl Mark 24 August 2010 21 January 2011 1
WHITMORE, Lyn 10 August 2010 24 August 2010 1
WOOD, Martin Bruce 21 January 2011 26 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 28 August 2018
PSC04 - N/A 28 August 2018
CH01 - Change of particulars for director 24 August 2018
TM02 - Termination of appointment of secretary 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
RESOLUTIONS - N/A 19 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 September 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 27 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
CS01 - N/A 30 August 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 16 September 2015
AA01 - Change of accounting reference date 22 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 02 May 2014
MR04 - N/A 30 January 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 09 October 2012
SH01 - Return of Allotment of shares 15 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 26 April 2011
TM02 - Termination of appointment of secretary 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP03 - Appointment of secretary 02 February 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 10 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AP01 - Appointment of director 24 August 2010
AP03 - Appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 17 September 2004
225 - Change of Accounting Reference Date 23 June 2004
CERTNM - Change of name certificate 22 June 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2013 Outstanding

N/A

Rent deposit deed 08 December 2010 Outstanding

N/A

Debenture 06 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.